Entity Name: | SUNSET HARBOR GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSET HARBOR GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Feb 2003 (22 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P03000013359 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491 |
Mail Address: | 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE DONNIE R | President | 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491 |
COLE DONNIE R | Secretary | 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491 |
COLE DONNIE R | Treasurer | 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491 |
COLE DONNIE R | Director | 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491 |
COLE DONNIE LR | Agent | 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-05-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-03 | COLE, DONNIE L R | - |
CANCEL ADM DISS/REV | 2004-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000073608 | TERMINATED | 1000000012140 | 4026 1315 | 2005-05-06 | 2010-05-25 | $ 11,130.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J04000130716 | TERMINATED | 1000000007601 | 03846 0731 | 2004-10-14 | 2009-11-24 | $ 36,608.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
Amendment | 2005-05-03 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2005-03-04 |
REINSTATEMENT | 2004-10-18 |
Domestic Profit | 2003-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State